Search icon

MEDILABS INC.

Company Details

Name: MEDILABS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1994 (31 years ago)
Date of dissolution: 13 Nov 2007
Entity Number: 1804614
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 481 EDWARD H. ROSS DRIVE, ELMWOOD PARK, NJ, United States, 07407
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARC GRODMAN Chief Executive Officer 481 EDWARD H. ROSS DRIVE, ELMWOOD PARK, NJ, United States, 07407

History

Start date End date Type Value
2000-03-20 2006-10-30 Address C/O BIO-REFERENCE LABORATORIES, 481 EDWARD H. ROSS DRIVE, ELMWOOD PARK, NJ, 07407, 3118, USA (Type of address: Service of Process)
1997-07-10 2000-03-20 Address 140 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1997-07-10 2000-03-20 Address 140 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1994-03-18 2000-03-20 Address C/O SCHULTE ROTH & ZABEL, 900 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071113000616 2007-11-13 CERTIFICATE OF DISSOLUTION 2007-11-13
061030000075 2006-10-30 CERTIFICATE OF CHANGE 2006-10-30
060518002759 2006-05-18 BIENNIAL STATEMENT 2006-03-01
040927002542 2004-09-27 BIENNIAL STATEMENT 2004-03-01
000320003504 2000-03-20 BIENNIAL STATEMENT 2000-03-01
970710002625 1997-07-10 BIENNIAL STATEMENT 1996-03-01
940817000356 1994-08-17 CERTIFICATE OF AMENDMENT 1994-08-17
940318000204 1994-03-18 CERTIFICATE OF INCORPORATION 1994-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301458048 0216000 1998-02-26 140 ROUTE 303, VALLEY COTTAGE, NY, 10989
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-06-25
Case Closed 1999-02-01

Related Activity

Type Complaint
Activity Nr 201992856
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1998-08-17
Abatement Due Date 1998-12-15
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 05
Hazard TB
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-08-17
Abatement Due Date 1998-09-04
Nr Instances 2
Nr Exposed 250
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 G02 IIC
Issuance Date 1998-08-17
Abatement Due Date 1998-08-20
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 01
109037267 0216000 1995-07-12 140 ROUTE 303, VALLEY COTTAGE, NY, 10989
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1995-07-14
Emphasis L: INDLAB
Case Closed 1995-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1995-08-07
Abatement Due Date 1995-08-17
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101450 E01
Issuance Date 1995-08-07
Abatement Due Date 1995-08-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101450 F03 I
Issuance Date 1995-08-07
Abatement Due Date 1995-08-24
Nr Instances 1
Gravity 01
Citation ID 01002C
Citaton Type Other
Standard Cited 19101450 F03 II
Issuance Date 1995-08-07
Abatement Due Date 1995-08-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002D
Citaton Type Other
Standard Cited 19101450 F03 III
Issuance Date 1995-08-07
Abatement Due Date 1995-08-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9607825 Civil Rights Employment 1996-10-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-10-16
Termination Date 1997-09-12
Date Issue Joined 1997-02-11
Pretrial Conference Date 1997-01-29
Section 2000

Parties

Name MARIN,
Role Plaintiff
Name MEDILABS INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State